Mallory Court Hotel Limited LEAMINGTON SPA,


Founded in 1976, Mallory Court Hotel, classified under reg no. 01274376 is an active company. Currently registered at Harbury Lane, CV33 9QB, Leamington Spa, the company has been in the business for fourty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Mark C., Daniel B.. Of them, Mark C., Daniel B. have been with the company the longest, being appointed on 30 July 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mallory Court Hotel Limited Address / Contact

Office Address Harbury Lane,
Office Address2 Bishops Tachbrook,
Town Leamington Spa,
Post code CV33 9QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01274376
Date of Incorporation Mon, 23rd Aug 1976
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mark C.

Position: Director

Appointed: 30 July 2020

Daniel B.

Position: Director

Appointed: 30 July 2020

Marian C.

Position: Director

Appointed: 01 September 2006

Resigned: 30 July 2020

James R.

Position: Secretary

Appointed: 11 April 2005

Resigned: 09 September 2015

Andrew G.

Position: Director

Appointed: 01 April 2005

Resigned: 04 September 2006

Janine B.

Position: Secretary

Appointed: 13 November 2002

Resigned: 26 January 2005

Jeremy M.

Position: Secretary

Appointed: 22 April 2002

Resigned: 06 September 2002

Peter R.

Position: Director

Appointed: 07 May 1997

Resigned: 30 July 2020

Neal R.

Position: Director

Appointed: 07 May 1997

Resigned: 13 August 2001

Jeremy M.

Position: Director

Appointed: 31 January 1991

Resigned: 02 February 2006

Allan H.

Position: Director

Appointed: 31 January 1991

Resigned: 29 September 2001

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Eden Hotel Collection Limited from Leamington Spa, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Eden Hotel Collection Limited that put Leamington Spa, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eden Hotel Collection Limited

C/O Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9QB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06772001
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eden Hotel Collection Limited

Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9QB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 06772001
Notified on 30 September 2016
Ceased on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 10th, August 2023
Free Download (27 pages)

Company search

Advertisements